Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINNALL DOWN FARM TWO LTD
Company Information for

WINNALL DOWN FARM TWO LTD

MANOR FARM, BIGHTON, ALRESFORD, HAMPSHIRE, SO24 9RD,
Company Registration Number
03365599
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Winnall Down Farm Two Ltd
WINNALL DOWN FARM TWO LTD was founded on 1997-05-06 and has its registered office in Alresford. The organisation's status is listed as "Active - Proposal to Strike off". Winnall Down Farm Two Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINNALL DOWN FARM TWO LTD
 
Legal Registered Office
MANOR FARM
BIGHTON
ALRESFORD
HAMPSHIRE
SO24 9RD
Other companies in SO21
 
Previous Names
BOXIT4BACKUP LTD07/02/2018
CALLMAKER LTD.11/07/2009
JAMES HARRIS LTD.07/09/2003
Filing Information
Company Number 03365599
Company ID Number 03365599
Date formed 1997-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 05:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINNALL DOWN FARM TWO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINNALL DOWN FARM TWO LTD

Current Directors
Officer Role Date Appointed
PATRICIA MARY MCCOWEN
Company Secretary 1997-05-19
JOHN SIMON BRUCE MCCOWEN
Director 1997-05-19
PATRICIA MARY MCCOWEN
Director 1997-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK ELLIS
Director 2010-02-25 2018-03-06
BRIAN DAVID LONGLAND
Director 2010-02-25 2018-03-06
DAVID ANTHONY MCCORMICK
Director 2016-12-20 2018-03-06
STEVEN MARK PENFOUND
Director 2015-06-30 2016-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-06 1997-05-19
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-06 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON BRUCE MCCOWEN STORTEXT MICROFILM LIMITED Director 2010-02-25 CURRENT 1995-11-22 Dissolved 2014-01-07
JOHN SIMON BRUCE MCCOWEN STORTEXT (SH) LIMITED Director 2010-02-25 CURRENT 2000-04-11 Dissolved 2014-01-17
JOHN SIMON BRUCE MCCOWEN WINNALL DOWN FARM THREE LTD Director 2010-02-25 CURRENT 1986-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-18DS01Application to strike the company off the register
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033655990005
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-06-18PSC07CESSATION OF BOX-IT U.K. LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON BRUCE MCCOWEN
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLAND
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2018-02-07RES15CHANGE OF COMPANY NAME 07/02/18
2018-02-07CERTNMCOMPANY NAME CHANGED BOXIT4BACKUP LTD CERTIFICATE ISSUED ON 07/02/18
2017-12-29CH01Director's details changed for Mr Simon Patrick Ellis on 2017-12-28
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON BRUCE MCCOWEN / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 15/05/2017
2016-12-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY MCCORMICK
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK PENFOUND
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0106/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-01AP01DIRECTOR APPOINTED MR STEVEN MARK PENFOUND
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0106/05/15 FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033655990005
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AUDAUDITOR'S RESIGNATION
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0106/05/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0106/05/13 FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM WINNALL DOWN FAIR LANE WINCHESTER HAMPSHIRE SO21 1HF
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MCCOWEN / 01/12/2012
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY MCCOWEN / 01/12/2012
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15AR0106/05/12 FULL LIST
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0106/05/11 FULL LIST
2010-12-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-01AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-06-03AR0106/05/10 FULL LIST
2010-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-05RES13APPROVAL OF ENTRY INTO LOAN AGREEMENT/DEBENTURE/DEED 25/02/2010
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-04AP01DIRECTOR APPOINTED MR BRIAN DAVID LONGLAND
2010-03-04AP01DIRECTOR APPOINTED SIMON PATRICK ELLIS
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10CERTNMCOMPANY NAME CHANGED CALLMAKER LTD. CERTIFICATE ISSUED ON 11/07/09
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-29363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-27363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-17363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-06-19363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: MANOR FARM BIGHTON ALRESFORD HAMPSHIRE SO24 9SE
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-28363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-17363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-08CERTNMCOMPANY NAME CHANGED JAMES HARRIS LTD. CERTIFICATE ISSUED ON 07/09/03
2003-05-28363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-10363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-05-30363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-05-19363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-14363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-07-14CERTNMCOMPANY NAME CHANGED GLORYNEW LIMITED CERTIFICATE ISSUED ON 15/07/98
1998-06-02363sRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1997-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-20288aNEW DIRECTOR APPOINTED
1997-06-20288bDIRECTOR RESIGNED
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WINNALL DOWN FARM TWO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINNALL DOWN FARM TWO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Outstanding ALEXANDER YEW
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-22 Outstanding CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-07 Outstanding SIMON MCCOWEN
DEBENTURE 2010-03-03 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-03-03 Satisfied OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINNALL DOWN FARM TWO LTD

Intangible Assets
Patents
We have not found any records of WINNALL DOWN FARM TWO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINNALL DOWN FARM TWO LTD
Trademarks
We have not found any records of WINNALL DOWN FARM TWO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINNALL DOWN FARM TWO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WINNALL DOWN FARM TWO LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WINNALL DOWN FARM TWO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINNALL DOWN FARM TWO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINNALL DOWN FARM TWO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.